LITTLEWOODS DIRECT RECOVERIES LIMITED
BOOTLE LEGAL DIRECT RECOVERIES LIMITED EVER 1340 LIMITED

Hellopages » Merseyside » Sefton » L30 1SL

Company number 03983164
Status Active
Incorporation Date 28 April 2000
Company Type Private Limited Company
Address AINTREE INNOVATION CENTRE, PARK, LANE, NETHERTON, BOOTLE, L30 1SL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1 ; Termination of appointment of Shop Direct Company Director Limited as a director on 29 February 2016. The most likely internet sites of LITTLEWOODS DIRECT RECOVERIES LIMITED are www.littlewoodsdirectrecoveries.co.uk, and www.littlewoods-direct-recoveries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Littlewoods Direct Recoveries Limited is a Private Limited Company. The company registration number is 03983164. Littlewoods Direct Recoveries Limited has been working since 28 April 2000. The present status of the company is Active. The registered address of Littlewoods Direct Recoveries Limited is Aintree Innovation Centre Park Lane Netherton Bootle L30 1sl. . KERSHAW, David Wallace is a Director of the company. PATERAS, Gregory Vincent is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary SHOP DIRECT SECRETARIAL SERVICES LTD has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director GIBSON, John Michael Barry has been resigned. Director IMRIE, Euan has been resigned. Director MAKIN, Steve has been resigned. Director MCGEORGE, Alistair Kenneth has been resigned. Director OGILVIE, John Neil has been resigned. Director WHITE, Alan has been resigned. Director SHOP DIRECT COMPANY DIRECTOR LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
KERSHAW, David Wallace
Appointed Date: 20 January 2012
69 years old

Director
PATERAS, Gregory Vincent
Appointed Date: 29 February 2016
49 years old

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 26 September 2000
Appointed Date: 28 April 2000

Secretary
SHOP DIRECT SECRETARIAL SERVICES LTD
Resigned: 29 February 2016
Appointed Date: 26 September 2000

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 26 September 2000
Appointed Date: 28 April 2000

Director
GIBSON, John Michael Barry
Resigned: 23 September 2001
Appointed Date: 26 September 2000
74 years old

Director
IMRIE, Euan
Resigned: 25 November 2002
Appointed Date: 22 October 2002
67 years old

Director
MAKIN, Steve
Resigned: 20 January 2012
Appointed Date: 26 September 2008
56 years old

Director
MCGEORGE, Alistair Kenneth
Resigned: 25 November 2002
Appointed Date: 26 September 2000
66 years old

Director
OGILVIE, John Neil
Resigned: 25 November 2002
Appointed Date: 01 May 2002
62 years old

Director
WHITE, Alan
Resigned: 10 July 2002
Appointed Date: 26 September 2000
70 years old

Director
SHOP DIRECT COMPANY DIRECTOR LIMITED
Resigned: 29 February 2016
Appointed Date: 25 November 2002

LITTLEWOODS DIRECT RECOVERIES LIMITED Events

05 Jan 2017
Full accounts made up to 30 June 2016
03 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1

13 Mar 2016
Termination of appointment of Shop Direct Company Director Limited as a director on 29 February 2016
13 Mar 2016
Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 29 February 2016
13 Mar 2016
Appointment of Gregory Vincent Pateras as a director on 29 February 2016
...
... and 69 more events
10 Oct 2000
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Oct 2000
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

29 Sep 2000
Company name changed ever 1340 LIMITED\certificate issued on 02/10/00
12 May 2000
Registered office changed on 12/05/00 from: sun alliance house 35 mosley street newcastle upon tyne & wear NE1 1XX
28 Apr 2000
Incorporation